Name: | HORN REMODELING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1995 (30 years ago) |
Last Annual Report: | 31 May 2006 (19 years ago) |
Organization Number: | 0341326 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6865 GREENMEADOW CIRCLE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHRISTOPHER SCOTT HORN | Registered Agent |
Name | Role |
---|---|
Celia M Horn | Treasurer |
Name | Role |
---|---|
David Marshall Horn | Director |
Celia M Horn | Director |
Christopher Scott Horn | Director |
Name | Role |
---|---|
DAVID MARSHALL HORN | Vice President |
Name | Role |
---|---|
Celia M Horn | Secretary |
Name | Role |
---|---|
CELIA M HORN | Signature |
Name | Role |
---|---|
CHRISTOPHER SCOTT HORN | President |
Name | Role |
---|---|
DAVID MARSHALL HORN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Statement of Change | 2006-06-16 |
Annual Report | 2006-05-31 |
Annual Report | 2005-03-04 |
Annual Report | 2003-07-31 |
Statement of Change | 2003-06-04 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-21 |
Annual Report | 2000-04-04 |
Annual Report | 1999-06-21 |
Sources: Kentucky Secretary of State